Company Information for GCL HOLDINGS LIMITED
50 HIGH STREET, MOLD, FLINTSHIRE, CH7 1BH,
|
Company Registration Number
03966271
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GCL HOLDINGS LIMITED | ||
Legal Registered Office | ||
50 HIGH STREET MOLD FLINTSHIRE CH7 1BH Other companies in CH7 | ||
Previous Names | ||
|
Company Number | 03966271 | |
---|---|---|
Company ID Number | 03966271 | |
Date formed | 2000-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-05-06 06:10:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GCL HOLDINGS, LLC | 1155 CAMINO DEL MAR STE 198 DEL MAR CA 92014 | CANCELED | Company formed on the 2002-08-02 | |
GCL HOLDINGS LLC | 266 N 4TH STREET STE 100 COLUMBUS OH 43215 | Active | Company formed on the 2012-02-06 | |
GCL HOLDINGS (AUSTRALIA) PTY LTD | WA 6063 | Active | Company formed on the 2013-04-24 | |
GCL HOLDINGS PTY LTD | QLD 4103 | Strike-off action in progress | Company formed on the 2009-06-17 | |
GCL HOLDINGS PTE. LTD. | SIN MING LANE Singapore 573969 | Dissolved | Company formed on the 2016-06-09 | |
GCL HOLDINGS LLC | Delaware | Unknown | ||
GCL HOLDINGS LIMITED | Active | Company formed on the 2010-10-15 | ||
GCL HOLDINGS LLC | 1655 BERKSHIRE AVE WINTER PARK FL 32789 | Active | Company formed on the 2014-12-30 | |
GCL HOLDINGS TWO LLC | 1655 BERKSHIRE AVE WINTER PARK FL 32789 | Inactive | Company formed on the 2014-12-30 | |
GCL HOLDINGS LLC | 1655 BERKSHIRE AVE WINTER PARK FL 32789 | Forfeited | Company formed on the 2016-06-28 | |
GCL HOLDINGS LLC | 507 OAK FOREST CT KENNEDALE TX 76060 | Active | Company formed on the 2020-05-22 | |
GCL HOLDINGS (BVI) LIMITED | Singapore | Active | Company formed on the 2008-10-09 | |
GCL HOLDINGS (BVI) LTD | Singapore | Active | Company formed on the 2008-12-16 | |
GCL HOLDINGS LIMITED | 128 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2021-12-01 | |
GCL HOLDINGS LLC | 744 CLAY ST PORT TOWNSEND WA 983685808 | Active | Company formed on the 2022-08-17 | |
GCL HOLDINGS, LLC | 511 STATE ST. SUITE A TIFFIN IA 52340 | Active | Company formed on the 2023-03-15 | |
GCL HOLDINGS LTD | 3 New Concordia Wharf Mill St London SE1 2BB | active | Company formed on the 2024-05-26 |
Officer | Role | Date Appointed |
---|---|---|
DYLAN VAUGHAN EVANS |
||
BERNARD JOHN KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BRIAN GIBBS |
Director | ||
MARK WILLIAM GRAY |
Director | ||
DARYL NARAIN |
Director | ||
NICHOLAS DAVID POPLE |
Director | ||
JOHN EDMUND ROSS |
Director | ||
SIMON JAMES SWALLOW |
Director | ||
GREG NARAIN |
Director | ||
SUSAN DEBORAH KELLY |
Director | ||
MARK WILLIAM GRAY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEVIN AUGUSTINE LIMITED | Company Secretary | 2003-12-16 | CURRENT | 2003-12-16 | Active - Proposal to Strike off | |
ALL FIX JOINERY (NW) LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Active | |
GLOBAL CAREER LINK LIMITED | Director | 2006-02-23 | CURRENT | 2005-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL NARAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBS | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 303616 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 303616 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 303616 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 303616 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SWALLOW | |
CH01 | Director's details changed for Simon James Swallow on 2009-06-18 | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SWALLOW / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND ROSS / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID POPLE / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL NARAIN / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN KELLY / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GRAY / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GIBBS / 13/03/2010 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 31/07/08 GBP SI 20797@1=20797 GBP IC 291955/312752 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/06-31/01/06 £ SI 28235@1=28235 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/05/06--------- £ SI 3530@1=3530 £ IC 279014/282544 | |
88(2)R | AD 02/05/06--------- £ SI 3529@1=3529 £ IC 275485/279014 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/12/05--------- £ SI 9412@1 | |
123 | NC INC ALREADY ADJUSTED 16/12/05 | |
RES04 | £ NC 250500/350000 16/12 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 16/12/05--------- £ SI 18824@1=18824 £ IC 247249/266073 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | APT DIRECTOR 16/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 06/08/01 | |
123 | £ NC 200000/250500 06/08/01 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 2ND FLOOR 25 WATLING STREET LONDON EC4M 9BR | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 02/05/00 | |
ORES04 | £ NC 1000/200000 02/05 | |
SRES01 | ALTER MEMORANDUM 02/05/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 11,019 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 10,473 |
Creditors Due Within One Year | 2012-04-30 | £ 10,473 |
Creditors Due Within One Year | 2011-04-30 | £ 10,345 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCL HOLDINGS LIMITED
Called Up Share Capital | 2013-04-30 | £ 303,616 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 303,616 |
Called Up Share Capital | 2012-04-30 | £ 303,616 |
Called Up Share Capital | 2011-04-30 | £ 303,616 |
Debtors | 2013-04-30 | £ 728,601 |
Debtors | 2012-04-30 | £ 728,601 |
Debtors | 2012-04-30 | £ 728,601 |
Debtors | 2011-04-30 | £ 728,601 |
Shareholder Funds | 2013-04-30 | £ 717,582 |
Shareholder Funds | 2012-04-30 | £ 718,128 |
Shareholder Funds | 2012-04-30 | £ 718,128 |
Shareholder Funds | 2011-04-30 | £ 718,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GCL HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |